Search icon

ENVIRONMENTAL HEALTH ASSOCIATES INC.

Company Details

Name: ENVIRONMENTAL HEALTH ASSOCIATES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1995 (30 years ago)
Entity Number: 1923516
ZIP code: 11931
County: Delaware
Place of Formation: Delaware
Activity Description: Environmental Consulting, Design Services,Building Inspections
Address: PO BOX 2052, AQUEBOGUE, NY, United States, 11931
Principal Address: 15 Weldon Way, Warwick, NY, United States, 10990

Contact Details

Phone +1 845-670-5950

Website http://ehacorp.com

DOS Process Agent

Name Role Address
MENDELSON LAW FIRM PLLC DOS Process Agent PO BOX 2052, AQUEBOGUE, NY, United States, 11931

Chief Executive Officer

Name Role Address
KARINA PEDONE Chief Executive Officer 15 WELDON WAY, WARWICK, NY, United States, 10990

Filings

Filing Number Date Filed Type Effective Date
220901003697 2022-09-01 BIENNIAL STATEMENT 2021-05-01
950518000455 1995-05-18 APPLICATION OF AUTHORITY 1995-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003627302 2020-04-29 0202 PPP 15 Weldon Way, Warwick, NY, 10990
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2017.48
Forgiveness Paid Date 2021-03-22

Date of last update: 14 Apr 2025

Sources: New York Secretary of State